Date | Description |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-15 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-29 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-06-23 |
update person_usual_residence_country REBECCA LEAH HOLMES: UK => UNITED KINGDOM |
2017-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-27 |
update account_ref_month 10 => 12 |
2017-04-27 |
update accounts_next_due_date 2017-07-31 => 2017-09-30 |
2017-04-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL |
2017-03-16 |
update statutory_documents PREVEXT FROM 31/10/2016 TO 31/12/2016 |
2017-01-19 |
update person_nationality STEPHEN JAMES POLLARD: ENGLISH => BRITISH |
2016-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
2016-07-07 |
update returns_last_madeup_date 2015-05-25 => 2016-05-25 |
2016-07-07 |
update returns_next_due_date 2016-06-22 => 2017-06-22 |
2016-06-21 |
update statutory_documents 25/05/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-13 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-03-09 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-12-26 |
insert otherexecutives REBECCA LEAH HOLMES |
2015-12-26 |
insert person REBECCA LEAH HOLMES |
2015-12-26 |
update number_of_registered_officers 3 => 4 |
2015-08-28 |
update statutory_documents DIRECTOR APPOINTED REBECA LEAH HOLMES |
2015-07-09 |
update returns_last_madeup_date 2014-05-25 => 2015-05-25 |
2015-07-09 |
update returns_next_due_date 2015-06-22 => 2016-06-22 |
2015-06-15 |
update statutory_documents 25/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-03-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-02-20 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-12-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-12-23 |
update statutory_documents 31/10/14 STATEMENT OF CAPITAL GBP 20000 |
2014-07-07 |
delete address WINDSOR HOUSE A1 BUSINESS PARK AT LONG BENNINGTON NOTTINGHAMSHIRE ENGLAND NG23 5JR |
2014-07-07 |
insert address WINDSOR HOUSE A1 BUSINESS PARK AT LONG BENNINGTON NOTTINGHAMSHIRE NG23 5JR |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-25 => 2014-05-25 |
2014-07-07 |
update returns_next_due_date 2014-06-22 => 2015-06-22 |
2014-06-11 |
update statutory_documents 25/05/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-06-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-06-07 |
update person_nationality STEPHEN JAMES POLLARD: BRITISH => ENGLISH |
2014-06-07 |
update person_usual_residence_country STEPHEN JAMES POLLARD: UNITED KINGDOM => ENGLAND |
2014-05-12 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address ST PETERS CHAMBERS, 2 BATH STREET, GRANTHAM LINCOLNSHIRE NG31 6EG |
2014-04-07 |
insert address WINDSOR HOUSE A1 BUSINESS PARK AT LONG BENNINGTON NOTTINGHAMSHIRE ENGLAND NG23 5JR |
2014-04-07 |
update registered_address |
2014-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
ST PETERS CHAMBERS, 2 BATH
STREET, GRANTHAM
LINCOLNSHIRE
NG31 6EG |
2013-07-02 |
update returns_last_madeup_date 2012-05-25 => 2013-05-25 |
2013-07-02 |
update returns_next_due_date 2013-06-22 => 2014-06-22 |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-21 |
delete sic_code 6024 - Freight transport by road |
2013-06-21 |
insert sic_code 49410 - Freight transport by road |
2013-06-21 |
update returns_last_madeup_date 2011-05-25 => 2012-05-25 |
2013-06-21 |
update returns_next_due_date 2012-06-22 => 2013-06-22 |
2013-06-03 |
update statutory_documents 25/05/13 FULL LIST |
2013-02-18 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-06-12 |
update statutory_documents 25/05/12 FULL LIST |
2012-03-14 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-06-02 |
update statutory_documents 25/05/11 FULL LIST |
2011-01-21 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-06-16 |
update statutory_documents 25/05/10 FULL LIST |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES POLLARD / 25/05/2010 |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PAMELA POLLARD / 25/05/2010 |
2010-06-16 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STREETS FINANCIAL CONSULTING PLC / 25/05/2010 |
2009-12-14 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-06-04 |
update statutory_documents RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
2008-11-27 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-05-30 |
update statutory_documents RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
2008-03-01 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-11-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
2007-11-08 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/10/06 |
2007-07-30 |
update statutory_documents RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
2007-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/07 FROM:
10 INGLEWOOD CLOSE
BALDERTON
NEWARK
NOTTINGHAMSHIRE NG24 3GR |
2006-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-08 |
update statutory_documents RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
2006-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-02-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
2005-09-02 |
update statutory_documents RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
2004-08-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
2004-06-25 |
update statutory_documents RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS |
2003-11-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
2003-06-23 |
update statutory_documents RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS |
2002-11-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
2002-06-11 |
update statutory_documents RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS |
2001-12-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 |
2001-08-02 |
update statutory_documents RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS |
2000-11-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 |
2000-06-29 |
update statutory_documents RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS |
2000-05-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/01/00 |
1999-05-26 |
update statutory_documents SECRETARY RESIGNED |
1999-05-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |